Advanced company searchLink opens in new window

C.P. REFURBISHMENTS LIMITED

Company number 06266998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 AD01 Registered office address changed from , 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER on 3 December 2009
03 Dec 2009 TM01 Termination of appointment of John Andrews as a director
03 Dec 2009 AP01 Appointment of Spencer Smart as a director
03 Dec 2009 AP01 Appointment of Martine Blaser-Smart as a director
21 May 2009 363a Return made up to 20/05/09; full list of members
20 May 2009 288b Appointment terminated director jennymark formations LTD
03 Mar 2009 CERTNM Company name changed mjj property services LTD\certificate issued on 04/03/09
02 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
01 Mar 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
20 Jan 2009 288b Appointment terminated secretary john andrews
20 Jan 2009 288a Director appointed mr john clive andrews
10 Jun 2008 363a Return made up to 04/06/08; full list of members
06 May 2008 288b Appointment terminated director james jeffs
06 May 2008 288b Appointment terminated director james arnold - roberts
06 May 2008 288b Appointment terminated director mark smaile
06 May 2008 288a Director appointed jennymark formations LTD
28 Aug 2007 CERTNM Company name changed sterling property portofolio lim ited\certificate issued on 28/08/07
28 Aug 2007 288b Director resigned
14 Aug 2007 288a New director appointed
14 Aug 2007 288a New director appointed
14 Aug 2007 288a New director appointed
04 Jun 2007 NEWINC Incorporation